Company NameTechnonik International Limited
Company StatusDissolved
Company Number04259161
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date2 May 2006 (18 years ago)
Previous NamesOneapp Limited and Techtonik Development & Research Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Lisa Jane Illingworth Johnsonb
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay 21 Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameMr Peter George Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay
21 Millfield Road
Whickham Newcastle On Tyne
Tyne & Wear
NE16 4QA
Secretary NameMrs Lisa Jane Illingworth Johnsonb
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay 21 Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameShaun Spencer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Whorlton Old School
Newcastle Upon Tyne
Tyne & Wear
NE5 1NP
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressRapier House Colima Avenue
Sunderland Enterprise Park
Hylton Riverside
Sunderland Tyne & Wear
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
31 January 2005Director resigned (1 page)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
20 November 2003Company name changed techtonik development & research LIMITED\certificate issued on 20/11/03 (2 pages)
22 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
2 March 2003Registered office changed on 02/03/03 from: unit 1 business & innovation centre sunderland ent park east sunderland tyne and wear SR5 2TA (1 page)
22 May 2002Registered office changed on 22/05/02 from: unit 84T business & innovation centre sunderland enterprise park east sunderland SR5 2TA (1 page)
22 February 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)